Etherley Dene
Bishop Auckland
Co Durham
DL14 0SX
Director Name | Mr John Michael Rosser |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bisley Road Stroud Gloucestershire GL5 1HS Wales |
Director Name | Claire Scutter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 90 Beckett Close Etherley Dene Bishop Auckland County Durham DL14 0SX |
Secretary Name | Claire Scutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Beckett Close Etherley Dene Bishop Auckland County Durham DL14 0SX |
Website | resourceplastics.co.uk |
---|
Registered Address | 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Keith James Scutter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,697 |
Cash | £19,513 |
Current Liabilities | £18,928 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
23 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Notification of John Michael Rosser as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
10 August 2017 | Notification of John Michael Rosser as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
10 August 2017 | Notification of Keith James Scutter as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Keith James Scutter as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of John Michael Rosser as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Keith James Scutter as a person with significant control on 10 August 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for John Michael Rosser on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for John Michael Rosser on 27 June 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 November 2011 | Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 17 November 2011 (1 page) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
5 October 2009 | Appointment of John Michael Rosser as a director (2 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
5 October 2009 | Appointment of John Michael Rosser as a director (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 20/07/07; full list of members (4 pages) |
9 July 2008 | Return made up to 20/07/07; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / keith scutter / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / keith scutter / 01/07/2008 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o bank chambers 9 kensington cockton hill road bishop auckland co durham DL14 6HX (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o bank chambers 9 kensington cockton hill road bishop auckland co durham DL14 6HX (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director claire scutter (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director claire scutter (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Return made up to 20/07/06; full list of members
|
23 August 2006 | Return made up to 20/07/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: 3 saxon court bishop auckland co. Durham DL14 7HA (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 3 saxon court bishop auckland co. Durham DL14 7HA (1 page) |
20 July 2005 | Incorporation (19 pages) |
20 July 2005 | Incorporation (19 pages) |